UKBizDB.co.uk

OASIS SCOTLAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oasis Scotland Ltd. The company was founded 19 years ago and was given the registration number SC276271. The firm's registered office is in LIVINGSTON. You can find them at The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:OASIS SCOTLAND LTD
Company Number:SC276271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Secretary03 August 2022Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director07 February 2024Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director07 February 2024Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Secretary01 October 2018Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Secretary19 July 2019Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Secretary01 September 2017Active
1, The Glebe, Manse Road Dirleton, North Berwick, Scotland, EH39 5FB

Secretary19 November 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 November 2004Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director15 May 2017Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director15 May 2017Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director05 February 2019Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director01 October 2018Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director01 October 2018Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director19 July 2019Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director01 September 2017Active
The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, EH53 0TN

Director03 August 2022Active
Cherry Tree Cottage, 1 The Glebe, Manse Road, Dirleton, Scotland, EH39 5FB

Director19 November 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 November 2004Active

People with Significant Control

Mpe (General Partner V) Ltd
Notified on:15 August 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Montagu Private Equity Llp
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Offsite Archive Storage And Integrated Services (Ireland) Limited
Notified on:15 May 2017
Status:Active
Country of residence:Ireland
Address:Unit 15c, Kinsealy Business Park, Kinsealy, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Crichton Wright
Notified on:19 November 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:The Depository, 6 Oakbank Park Place, Livingston, EH53 0TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.